Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIGO HOMES LTD
Company Information for

INDIGO HOMES LTD

SOUTH BUILDING UPPER FARM, WOOTTON ST LAWRENCE, BASINGSTOKE, HAMPSHIRE, RG23 8PE,
Company Registration Number
03075157
Private Limited Company
Active

Company Overview

About Indigo Homes Ltd
INDIGO HOMES LTD was founded on 1995-07-03 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Indigo Homes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDIGO HOMES LTD
 
Legal Registered Office
SOUTH BUILDING UPPER FARM
WOOTTON ST LAWRENCE
BASINGSTOKE
HAMPSHIRE
RG23 8PE
Other companies in RG23
 
Filing Information
Company Number 03075157
Company ID Number 03075157
Date formed 1995-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 07:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGO HOMES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SHERRINGTONS ACCOUNTANTS LIMITED   WELLER MACKRILL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INDIGO HOMES LTD
The following companies were found which have the same name as INDIGO HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDIGO HOMES, LLC 8229 44TH AVE W STE G MUKILTEO WA 98275 Dissolved Company formed on the 2000-04-27
Indigo Homes LLC 4607 Kirkland Place Alexandria VA 22311 Active Company formed on the 2013-09-24
INDIGO HOMES LLC 5890 MYERS ROAD - AKRON OH 44319 Active Company formed on the 2003-10-01
INDIGO HOMES PRIVATE LIMITED ROOM NO.97/31 ST. THOMAS COLLEGE ROAD FORT CITY BUILDING EAST FORT THRISSUR Kerala 680505 ACTIVE Company formed on the 2012-12-13
INDIGO HOMES PTY LTD QLD 4110 Active Company formed on the 2003-06-04
Indigo Homes Inc. 515 Michener Way Saskatoon Saskatchewan Active Company formed on the 2012-12-05
INDIGO HOMES LLC 1151 DARTMOUTH DR HOLIDAY FL 34691 Inactive Company formed on the 2016-09-19
INDIGO HOMES, LLC 214 GONZALES ST EL PASO TX 79907 Active Company formed on the 2018-07-16
INDIGO HOMES LLC Michigan UNKNOWN
INDIGO HOMES INC North Carolina Unknown
INDIGO HOMES LIMITED THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA Active Company formed on the 2019-07-09
INDIGO HOMES LLC Georgia Unknown
INDIGO HOMES, LLC 7339 HOLMES ISLAND RD SE OLYMPIA WA 985033439 Delinquent Company formed on the 2019-03-11
Indigo Homes CO 535 Pratt Street Longmont CO 80501 Good Standing Company formed on the 2020-04-01
INDIGO HOMES INVESTMENT LTD WARLIES PARK HOUSE HORSESHOE HILL WALTHAM ABBEY EN9 3SL Active Company formed on the 2023-11-08

Company Officers of INDIGO HOMES LTD

Current Directors
Officer Role Date Appointed
ANTHONY DAVID NETTLETON BALME
Director 1995-07-14
HUGH ANTHONY KITCHIN
Director 1995-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID NETTLETON BALME
Company Secretary 1995-07-14 2014-07-03
IAIN SUTHERLAND EATON
Director 1995-07-14 2007-02-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-07-03 1995-07-14
COMBINED NOMINEES LIMITED
Nominated Director 1995-07-03 1995-07-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-07-03 1995-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID NETTLETON BALME ANDIAMO EXPLORATION LIMITED Director 2014-06-16 CURRENT 2008-02-27 Active
ANTHONY DAVID NETTLETON BALME LYMINGTON UNDERWRITING LIMITED Director 2001-10-12 CURRENT 2001-04-06 Active
ANTHONY DAVID NETTLETON BALME CARTER CAPITAL LIMITED Director 1991-09-07 CURRENT 1980-12-29 Active
ANTHONY DAVID NETTLETON BALME A.M.C. LIMITED Director 1990-06-30 CURRENT 1975-09-08 Liquidation
HUGH ANTHONY KITCHIN NABOTH'S GARDEN LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
HUGH ANTHONY KITCHIN WILL HALL LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
HUGH ANTHONY KITCHIN WILL HALL PROPERTIES (ALTON) LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
HUGH ANTHONY KITCHIN CHARLTONS MANAGEMENT COMPANY (ODIHAM) LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
HUGH ANTHONY KITCHIN HAMPSHIRE HERITAGE DEVELOPMENTS LTD Director 2001-02-27 CURRENT 2001-02-27 Active - Proposal to Strike off
HUGH ANTHONY KITCHIN KEEBEE HAMPSHIRE LIMITED Director 2000-06-30 CURRENT 2000-06-05 Active
HUGH ANTHONY KITCHIN HADB REALISATIONS LIMITED Director 1991-04-15 CURRENT 1985-06-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-07DS01Application to strike the company off the register
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-06-18AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-03-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-31AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY KITCHIN / 03/07/2015
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID NETTLETON BALME / 03/07/2015
2015-07-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID NETTLETON BALME / 03/07/2014
2014-07-30TM02Termination of appointment of Anthony David Nettleton Balme on 2014-07-03
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY KITCHIN / 03/07/2014
2014-05-06CH01Director's details changed for Mr Anthony David Nettleton Balme on 2014-04-25
2014-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY DAVID NETTLETON BALME on 2014-04-25
2014-04-25AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-23CH01Director's details changed for Mr Anthony David Nettleton Balme on 2013-07-03
2013-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY DAVID NETTLETON BALME on 2013-07-03
2012-08-01AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0103/07/12 ANNUAL RETURN FULL LIST
2011-07-22AR0103/07/11 FULL LIST
2011-07-19AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-29AR0103/07/10 FULL LIST
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID NETTLETON BALME / 01/10/2009
2009-07-13363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-04-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-05-07AA30/11/07 TOTAL EXEMPTION SMALL
2007-07-06363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-02288bDIRECTOR RESIGNED
2006-09-12363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 43-45 ACKENDER ROAD ALTON HAMPSHIRE GU34 1JT
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-15363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-09363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-11363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-27363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-20363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-04363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-28363sRETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS
1998-02-10395PARTICULARS OF MORTGAGE/CHARGE
1998-01-31395PARTICULARS OF MORTGAGE/CHARGE
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-08-15363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1997-07-21CERTNMCOMPANY NAME CHANGED GLOBELA LIMITED CERTIFICATE ISSUED ON 22/07/97
1996-07-24363sRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1995-11-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-08-3188(2)AD 11/08/95--------- £ SI 998@1=998 £ IC 2/1000
1995-07-19287REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1995-07-19ORES04£ NC 100/1000 14/07/9
1995-07-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-19123NC INC ALREADY ADJUSTED 14/07/95
1995-07-19SRES01ALTER MEM AND ARTS 14/07/95
1995-07-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INDIGO HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDIGO HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-02-10 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-01-31 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGO HOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Debtors 2013-11-30 £ 7,048
Debtors 2012-11-30 £ 7,048
Debtors 2012-11-30 £ 7,048
Debtors 2011-11-30 £ 7,048
Shareholder Funds 2013-11-30 £ 7,048
Shareholder Funds 2012-11-30 £ 7,048
Shareholder Funds 2012-11-30 £ 7,048
Shareholder Funds 2011-11-30 £ 7,048

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDIGO HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO HOMES LTD
Trademarks
We have not found any records of INDIGO HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGO HOMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INDIGO HOMES LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INDIGO HOMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGO HOMES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIGO HOMES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.